- Company Overview for SELFRIDGES MANCHESTER LIMITED (11101780)
- Filing history for SELFRIDGES MANCHESTER LIMITED (11101780)
- People for SELFRIDGES MANCHESTER LIMITED (11101780)
- Charges for SELFRIDGES MANCHESTER LIMITED (11101780)
- Registers for SELFRIDGES MANCHESTER LIMITED (11101780)
- More for SELFRIDGES MANCHESTER LIMITED (11101780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2022 | AA | Full accounts made up to 30 January 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
03 Jun 2021 | PSC01 | Notification of Willard Galen Garfield Weston as a person with significant control on 23 December 2020 | |
03 Jun 2021 | PSC07 | Cessation of Galen Willard Gordon Weston as a person with significant control on 23 December 2020 | |
26 Feb 2021 | AA | Full accounts made up to 1 February 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
06 Oct 2020 | TM01 | Termination of appointment of Matthew George Smith as a director on 5 October 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
29 Oct 2019 | AA | Full accounts made up to 2 February 2019 | |
07 Jun 2019 | AP01 | Appointment of Anne Pitcher as a director on 1 June 2019 | |
06 Jun 2019 | TM02 | Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from 400 Oxford Street London England W1A 1AB England to 103 Wigmore Street London W1U 1QS on 23 May 2019 | |
21 May 2019 | AP03 | Appointment of Emma Howes as a secretary on 1 May 2019 | |
21 May 2019 | AP01 | Appointment of Nilamkumari Powar as a director on 1 May 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
26 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 November 2018
|
|
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
06 Nov 2018 | AA | Accounts for a dormant company made up to 3 February 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 | |
21 Sep 2018 | AP01 | Appointment of Matthew George Smith as a director on 17 September 2018 | |
01 Aug 2018 | AP01 | Appointment of Keith Down as a director on 20 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 | |
20 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 January 2018 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|